About

Registered Number: 04900232
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Lakeside, 3a Inglewood Avenue, Edgerton, Huddersfield, HD2 2DS

 

Established in 2003, Abson Developments Ltd has its registered office in Huddersfield, it has a status of "Active". Abson Developments Ltd has 2 directors listed as Abson, Lance Christian, Abson, Tracy. We don't currently know the number of employees at Abson Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABSON, Lance Christian 16 September 2003 - 1
ABSON, Tracy 16 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
PSC04 - N/A 17 September 2020
PSC04 - N/A 17 September 2020
CS01 - N/A 16 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 27 October 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 20 September 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 25 August 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2012
AA - Annual Accounts 30 December 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2011
CH01 - Change of particulars for director 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2011
AA - Annual Accounts 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
MG01 - Particulars of a mortgage or charge 19 November 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 September 2009
225 - Change of Accounting Reference Date 17 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 10 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
287 - Change in situation or address of Registered Office 04 February 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2010 Fully Satisfied

N/A

Legal charge 06 June 2008 Fully Satisfied

N/A

Debenture 06 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.